Advanced company searchLink opens in new window

EDMUND RICE BICENTENNIAL TRUST LIMITED

Company number 04229228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2015 TM02 Termination of appointment of L & P Trustee Services (Uk) Limited as a secretary on 1 March 2015
02 Apr 2015 AP04 Appointment of L&P Trustee Services Limited as a secretary on 1 March 2015
11 Mar 2015 CH01 Director's details changed for Br Patrick Joseph George Godron on 11 March 2015
09 Mar 2015 CH04 Secretary's details changed for L & P Trustee Services (Uk) Limited on 1 March 2015
06 Mar 2015 AD01 Registered office address changed from New Oxford House 75 Dale Street Liverpool L2 2HT to Woodeaves Wicker Lane Hale Barns Altrincham Cheshire WA15 0HF on 6 March 2015
06 Nov 2014 AP01 Appointment of Br Patrick Joseph George Godron as a director on 10 October 2014
30 Oct 2014 AP01 Appointment of Clement Mukuka Sindazi as a director on 10 October 2014
29 Oct 2014 AP01 Appointment of Br Julian Mcdonald as a director on 10 October 2014
29 Oct 2014 TM01 Termination of appointment of Michael Joseph De Klerk as a director on 13 October 2014
29 Oct 2014 TM01 Termination of appointment of James Lonsdale Catterson as a director on 13 October 2014
08 Aug 2014 AR01 Annual return made up to 5 June 2014 no member list
26 Jun 2014 TM01 Termination of appointment of Stephen Hall as a director
22 May 2014 AA Full accounts made up to 31 December 2013
12 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 June 2013
17 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 5 June 2013 no member list
  • ANNOTATION A second filed AR01 was filed on 12/08/2013
12 Jun 2013 TM01 Termination of appointment of Timothy Allen as a director
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Aug 2012 CH04 Secretary's details changed for L & P Financial Trustees (Uk) Limited on 9 August 2012
23 Jul 2012 AP01 Appointment of Mr Edward Peter Richard Ainsworth as a director
03 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 5 June 2012 no member list
12 Jun 2012 TM01 Termination of appointment of Rebecca Parker as a director
09 Jun 2011 AR01 Annual return made up to 5 June 2011 no member list
09 Jun 2011 CH04 Secretary's details changed for L & P Financial Trustees (Uk) Limited on 1 January 2010